Denlyn Limited, a registered company, was registered on 29 Oct 1986. 9429039693143 is the NZBN it was issued. This company has been supervised by 2 directors: Lynne Catherine Horner - an active director whose contract started on 20 Apr 1987,
Denis William Horner - an active director whose contract started on 20 Apr 1987.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: P O Box 307, Matakana, Warkworth, 0984 (postal address),
51 Kokopu Street, Omaha, Warkworth, 0986 (office address),
51 Kokopu Street, Omaha, Warkworth, 0986 (registered address),
51 Kokopu Street, Omaha, Warkworth, 0986 (physical address) among others.
Denlyn Limited had been using 19 Birdwood Crescent, Parnell, Auckland as their registered address up until 18 May 2015.
More names for the company, as we found at BizDb, included: from 20 Oct 1999 to 01 Jun 2001 they were called Horner Limited, from 25 Jul 1995 to 20 Oct 1999 they were called Horner & Partners Limited and from 29 Oct 1986 to 25 Jul 1995 they were called Dalestate Holdings Limited.
A total of 480 shares are issued to 2 shareholders (2 groups). The first group is comprised of 240 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 240 shares (50 per cent).
Other active addresses
Address #4: 51 Kokopu Street, Omaha, Warkworth, 0986 New Zealand
Office address used from 14 May 2019
Principal place of activity
51 Kokopu Street, Omaha, Warkworth, 0986 New Zealand
Previous addresses
Address #1: 19 Birdwood Crescent, Parnell, Auckland New Zealand
Registered & physical address used from 01 Jul 2010 to 18 May 2015
Address #2: 37 Entrican Avenue, Remuera, Auckland New Zealand
Registered & physical address used from 02 Jul 2009 to 01 Jul 2010
Address #3: 17 Arney Crescent, Remuera, Auckland
Registered & physical address used from 05 Aug 2004 to 02 Jul 2009
Address #4: 116 Arney Road, Remuera, Auckland
Registered address used from 11 Jul 2002 to 05 Aug 2004
Address #5: 116 Arney Road, Remuera, Auckland
Physical address used from 01 Jul 1997 to 05 Aug 2004
Address #6: Level 12, Lumley House, 7 City Road, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: 168 Clovelly Road,, Bucklands Beach.
Registered address used from 28 Jan 1996 to 11 Jul 2002
Address #8: 168 Clovelly Road,, Howick.
Registered address used from 26 Aug 1991 to 28 Jan 1996
Basic Financial info
Total number of Shares: 480
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240 | |||
Individual | Horner, Lynne Catherine |
Omaha Warkworth 0986 New Zealand |
29 Oct 1986 - |
Shares Allocation #2 Number of Shares: 240 | |||
Individual | Horner, Denis William |
Omaha Warkworth 0986 New Zealand |
29 Oct 1986 - |
Lynne Catherine Horner - Director
Appointment date: 20 Apr 1987
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 08 May 2015
Denis William Horner - Director
Appointment date: 20 Apr 1987
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 08 May 2015
Willy Holdings Limited
51 Kokopu Street
Ma De Holdings Limited
51 Kokopu Street
Den Mark Properties Limited
51 Kokopu Street
Ferndale Estate Limited
51 Kokopu Street
Essm Limited
82 Mangatawhiri Road
Kewaicorp Limited
22 Kewai Street